The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul David Newman

    Related profiles found in government register
  • Mr Paul David Newman
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tara Ltd, Grove Road, Northfleet, Gravesend, Kent, DA11 9AX

      IIF 1 IIF 2
    • Grove Road, Northfleet, Gravesend, Kent, DA11 9AX

      IIF 3
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 4
    • 1-7, Grove Road, Northfleet, Kent, DA11 9AX, United Kingdom

      IIF 5
    • Dcf Offices, Grove Road, Northfleet, Kent, DA11 9AX, England

      IIF 6
    • J3, Springhead Enterprise Park, Northfleet, Kent, DA11 8HL, England

      IIF 7
    • Tara Yard, Grove Road, Northfleet, Kent, DA11 9AX, England

      IIF 8
  • Mr Paul David Newman
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 9
  • Mr Paul Newman
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Tara Ltd, Grove Road, Northfleet, Gravesend, Kent, DA11 9AX

      IIF 10
    • Unit 1-7, Grove Road, Northfleet, Gravesend, DA11 9AX, England

      IIF 11
  • Mr Paul Newman
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Street Business Centre, 192 Victoria Street, Grimsby, Ne Lincolnshire, DN31 1NX, United Kingdom

      IIF 12
  • Mr David Paul Newman
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 26/28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 13
  • Mr Paul David Newman
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tara Yard, Grove Road, Northfleet, Gravesend, Kent, DA11 9AX, England

      IIF 14
    • Tara Yard, Grove Road, Northfleet, Kent, DA11 9AX, England

      IIF 15 IIF 16
    • Suite 100, 7 Kenden Business Park, Maritime Close, Rochester, Kent, ME2 4JF, England

      IIF 17
  • Newman, Paul David
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 18
    • Next Level House, Thames Road, Crayford, Kent, DA1 4QH, England

      IIF 19
    • Tara Ltd, Grove Road, Northfleet, Gravesend, Kent, DA11 9AX, England

      IIF 20
    • Dcf Offices, Grove Road, Northfleet, Kent, DA11 9AX, England

      IIF 21
    • J3, Springhead Enterprise Park, Northfleet, Kent, DA11 8HL, England

      IIF 22
    • Tara Yard, Grove Road, Northfleet, Kent, DA11 9AX, England

      IIF 23 IIF 24
  • Newman, Paul David
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 37 Brisley Court, Kingsnorth, Ashford, Kent, TN23 3GE

      IIF 25 IIF 26
    • Tara Yard, Grove Road, Northfleet, Gravesend, Kent, DA11 9AX, England

      IIF 27
    • Tph Plant Yard, Grove Road, Northfleet, Gravesend, Kent, DA11 9AX, England

      IIF 28
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 29
  • Newman, Paul David
    British director plant hire born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 37, Brisley Court, Kingsnorth, Ashford, Kent, TN23 3GE, England

      IIF 30
  • Newman, Paul David
    British managing director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tara Ltd, Grove Road, Northfleet, Gravesend, Kent, DA11 9AX, England

      IIF 31
  • Newman, Paul David
    British plant hire born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tara Ltd, Grove Road, Northfleet, Gravesend, Kent, DA11 9AX, England

      IIF 32
  • Newman, Paul David
    British sales director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Grove Road, Northfleet, Gravesend, Kent, DA11 9AX, United Kingdom

      IIF 33
  • Newman, Paul David
    British businessman born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Woodside, Phocle Green, Ross On Wye, Herefordshire, HR9 7TW

      IIF 34
  • Newman, Paul David
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Oldfield, Goodrich, Ross-on-wye, Herefordshire, HR9 6JG

      IIF 35
  • Newman, Paul David
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Woodside, Phocle Green, Ross On Wye, Herefordshire, HR9 7TW

      IIF 36
  • Newman, Paul David
    British general manager born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Woodside, Phocle Green, Ross On Wye, Herefordshire, HR9 7TW

      IIF 37
  • Newman, Paul David
    British joint managing director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Woodside, Phocle Green, Ross On Wye, Herefordshire, HR9 7TW

      IIF 38
  • Mr Paul Newman
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Riverside Retail Park, Mace Lane, Ashford, TN24 8PE, United Kingdom

      IIF 39
  • Mr Paul Newman
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 40
  • Newman, Paul
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cheltenham Way, Cleethorpes, Ne Lincolnshire, DN35 0UG, United Kingdom

      IIF 41
  • Newman, David Paul
    born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12, Addison Road, Brockenhurst, Hampshire, SO42 7SD

      IIF 42
  • Newman, Paul David
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 100, 7 Kenden Business Park, Maritime Close, Rochester, Kent, ME2 4JF, England

      IIF 43
  • Newman, Paul David
    British general manager

    Registered addresses and corresponding companies
    • Woodside, Phocle Green, Ross On Wye, Herefordshire, HR9 7TW

      IIF 44
  • Newman, Paul
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Coach House, Newacott Cross, Bridgerule, Holsworthy, EX22 7EA, United Kingdom

      IIF 45
    • 26, St James Way, Sidcup, DA14 5ER, United Kingdom

      IIF 46
  • Newman, Paul
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynwood Road, 373 - 375 Station Road, Harrow, Middlesex, HA1 2AW, England

      IIF 47
  • Newman, Paul
    British director born in January 1963

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 37, Brisley Court, Kingsnorth, Ashford, Kent, TN23 3GE, England

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2004-09-14 ~ dissolved
    IIF 37 - director → ME
    2004-09-14 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Tara Ltd Grove Road, Northfleet, Gravesend, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,624 GBP2017-03-31
    Officer
    2012-04-25 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Dcf Offices, Grove Road, Northfleet, Kent, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    103,913 GBP2016-08-31
    Officer
    2015-08-06 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    KERMAN SHELF 12 LIMITED - 2008-10-23
    C/o Tara Ltd Grove Road, Northfleet, Gravesend, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    122,917 GBP2017-02-28
    Officer
    2014-01-21 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    Unit 1 Stonebridge Road, Northfleet, Gravesend, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2012-12-05 ~ dissolved
    IIF 30 - director → ME
  • 6
    26/28 Goodall Street, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-03-08 ~ dissolved
    IIF 42 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Lynwood House, 373-375 Station Road, Harrow, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    4,494,832 GBP2023-11-30
    Officer
    2016-11-15 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Victoria Street Business Centre, 192 Victoria Street, Grimsby, Ne Lincolnshire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14 GBP2017-04-30
    Officer
    2015-04-27 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    Suite 100 7 Kenden Business Park, Maritime Close, Rochester, Kent, England
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 43 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    Tara Yard Grove Road, Northfleet, Gravesend, Kent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -26,611 GBP2024-05-31
    Officer
    2020-05-15 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Tara Limited, 1-7 Grove Road, Northfleet, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    The Old Coach House Newacott Cross, Bridgerule, Holsworthy, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-07-21 ~ dissolved
    IIF 45 - director → ME
  • 13
    J3 Springhead Enterprise Park, Northfleet, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-02 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    1 Hemlock Close, Kingswood, Tadworth, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2005-01-03 ~ dissolved
    IIF 25 - director → ME
  • 15
    6th Floor 2 London Wall Place, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,646,963 GBP2018-06-30
    Officer
    2012-01-04 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    C/o Tara Ltd Grove Road, Northfleet, Gravesend, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    2013-07-02 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    CUT & DIG LIMITED - 2011-08-05
    TARA GROUP LIMITED - 2008-01-25
    Grove Road, Northfleet, Gravesend, Kent
    Corporate (1 parent)
    Equity (Company account)
    -340,882 GBP2023-06-30
    Officer
    2004-06-03 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    Tara Yard, Grove Road, Northfleet, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    381,793 GBP2023-06-30
    Officer
    2017-06-08 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 19
    Tara Yard, Grove Road, Northfleet, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    72,314 GBP2023-06-30
    Officer
    2017-06-08 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    1066 London Road, Leigh-on-sea, Essex
    Corporate (2 parents)
    Equity (Company account)
    -57 GBP2020-08-31
    Person with significant control
    2017-08-17 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    AIREDALE ROLLERS LIMITED - 2002-06-26
    JAMES WALKER AIREDALE LIMITED - 2002-03-01
    AIREDALE ROLLERS LIMITED - 2000-05-30
    KENMART ROLLERS LIMITED - 1992-02-28
    SMARTSIGN LIMITED - 1988-04-27
    Link 59 Business Park, Deanfield Way, Clitheroe, Lancashire
    Corporate (3 parents)
    Officer
    2002-02-20 ~ 2003-06-30
    IIF 34 - director → ME
  • 2
    FELIX BOETTCHER U.K. LIMITED - 1990-01-18
    L R HOLDINGS LIMITED - 1986-12-04
    FELIX BOTTCHER U.K. (HOLDINGS) LIMITED - 1980-12-31
    Link 59 Business Park, Deanfield Way, Clitheroe, Lancashire
    Corporate (4 parents)
    Officer
    1994-11-01 ~ 2003-06-30
    IIF 38 - director → ME
  • 3
    CHARCO FIFTY-THREE LIMITED - 1985-12-23
    Oldfield, Goodrich, Ross-on-wye, Herefordshire
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,338 GBP2024-03-31
    Officer
    2015-12-09 ~ 2020-03-19
    IIF 35 - director → ME
  • 4
    No.9 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    177,629 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-11-15
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Yard C5 Manor Way Business Park, Manor Way, Swanscombe, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    9,507 GBP2022-06-30
    Officer
    2020-06-04 ~ 2023-03-31
    IIF 28 - director → ME
  • 6
    2012 PLANT HIRE LIMITED - 2009-12-24
    5-6 The Courtyard, East Park, Crawley
    Dissolved corporate (1 parent)
    Officer
    2006-01-04 ~ 2010-01-04
    IIF 26 - director → ME
  • 7
    6th Floor 2 London Wall Place, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,646,963 GBP2018-06-30
    Officer
    2012-01-04 ~ 2012-01-04
    IIF 48 - director → ME
  • 8
    4385, 09909496: Companies House Default Address, Cardiff
    Dissolved corporate
    Equity (Company account)
    -16,549 GBP2018-06-30
    Officer
    2015-12-09 ~ 2019-10-17
    IIF 18 - director → ME
    Person with significant control
    2018-10-10 ~ 2019-10-16
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
  • 9
    C/o Tara Ltd Grove Road, Northfleet, Gravesend, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-18 ~ 2015-01-01
    IIF 19 - director → ME
  • 10
    V.P.SYNTHETIC ENGINEERING LIMITED - 1981-12-31
    Bottcher Uk Ltd, Bottcher Uk Ltd Link 59 Business Park, Deanfield Way, Clitheroe, Lancashire
    Corporate (3 parents)
    Officer
    2002-03-21 ~ 2003-06-30
    IIF 36 - director → ME
  • 11
    1066 London Road, Leigh-on-sea, Essex
    Corporate (2 parents)
    Equity (Company account)
    -57 GBP2020-08-31
    Officer
    2017-08-17 ~ 2018-05-10
    IIF 46 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.